PUBLICIS DIALOG LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/01/1330 January 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/134 January 2013 APPLICATION FOR STRIKING-OFF

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 SECRETARY APPOINTED RAJ BASRAN

View Document

10/11/1110 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR JEAN-YVES NAOURI

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD PINDER

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIS

View Document

16/05/1116 May 2011 SECRETARY APPOINTED MS GILLIAN WALLS ECKLEY

View Document

05/11/105 November 2010 SECRETARY APPOINTED ROBERT DAVIS

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY MINNA GONZALEZ-GOMEZ

View Document

27/10/1027 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 AUDITOR'S RESIGNATION

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/11/0913 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MICHAEL JONES / 01/10/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS MINNA KATARIINA GONZALEZ-GOMEZ / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES PINDER / 01/10/2009

View Document

02/07/092 July 2009 DIRECTOR APPOINTED NIGEL JONES

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEWART

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STEWART / 15/10/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDRE PINTO

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 AUDITOR'S RESIGNATION

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0521 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 82 BAKER STREET, LONDON, W1U 6AE

View Document

12/11/0312 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 POWER OF ATTORNEY TO CES KURTZ

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 82 BAKER STREET, LONDON, W1M 2AE

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0015 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: 12 DORSET STREET, LONDON, MIDDLESEX, W1H 4DN

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: 12 DORSET STREET, LONDON, W1H 4DN

View Document

15/05/9815 May 1998 COMPANY NAME CHANGED PUBLICIS DIALOGUE LIMITED CERTIFICATE ISSUED ON 18/05/98

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 82 BAKER STREET, LONDON, MIDDLESEX, W1M 2AE

View Document

17/12/9717 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/9724 October 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED

View Document

08/09/978 September 1997 SECRETARY RESIGNED

View Document

21/11/9621 November 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994

View Document

21/10/9421 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

12/07/9412 July 1994 EXEMPTION FROM APPOINTING AUDITORS 12/10/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993

View Document

05/11/935 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/09/9328 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992

View Document

07/11/927 November 1992

View Document

07/11/927 November 1992

View Document

07/11/927 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/11/927 November 1992 NEW SECRETARY APPOINTED

View Document

07/11/927 November 1992 SECRETARY RESIGNED

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM: 67 BROMPTON ROAD, LONDON, SW3 1EF

View Document

09/03/929 March 1992 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/11/9014 November 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED

View Document

14/02/9014 February 1990 COMPANY NAME CHANGED JOHN MCCORMICK MARKETING ASSOCIA TES LIMITED CERTIFICATE ISSUED ON 15/02/90

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

18/12/8918 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/11/8825 November 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 REGISTERED OFFICE CHANGED ON 25/11/88 FROM: 24 NUTFORD PLACE, LONDON W1H 5YN

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/01/887 January 1988 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/07/8721 July 1987 DIRECTOR RESIGNED

View Document

26/11/8626 November 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/08/6624 August 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company